STORMGATE LIMITED

Ty Ar Y Bryn Ty Ar Y Bryn, Llanfyrnach, SA35 0BL, Pembs, Wales
StatusACTIVE
Company No.06445463
CategoryPrivate Limited Company
Incorporated05 Dec 2007
Age16 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

STORMGATE LIMITED is an active private limited company with number 06445463. It was incorporated 16 years, 5 months, 10 days ago, on 05 December 2007. The company address is Ty Ar Y Bryn Ty Ar Y Bryn, Llanfyrnach, SA35 0BL, Pembs, Wales.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-16

Old address: Suite 55 17 Holywell Hill St. Albans Hertfordshire AL1 1DT

New address: Ty Ar Y Bryn Tegryn Llanfyrnach Pembs SA35 0BL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Woody Roy Hayday

Change date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-31

Officer name: Mr Woody Roy Hayday

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr Woody Roy Hayday

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Dec 2015

Category: Address

Type: AD02

New address: 7 the Park Redbourn St. Albans Hertfordshire AL3 7LR

Old address: C/O Woody Hayday 8 Tollhouse Point 220 London Road St Albans Herts AL1 1NU England

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-31

Officer name: Woody Hayday

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Change sail address company with new address

Date: 30 Dec 2014

Category: Address

Type: AD02

New address: C/O Woody Hayday 8 Tollhouse Point 220 London Road St Albans Herts AL1 1NU

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-29

Officer name: Woody Hayday

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-29

Old address: , Blaencwm Talgarreg, Llandysul, Ceredigion, SA44 4XJ

New address: Suite 55 17 Holywell Hill St. Albans Hertfordshire AL1 1DT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Woody Hayday

Change date: 2013-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Dance Cooper

Change date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed near u LIMITED\certificate issued on 06/01/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Hayday

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Address

Type: AD01

Old address: , Blaencwm, Talgarreg, Llandysul, Ceredigion, SA43 1PR

Change date: 2011-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dance Cooper

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Darryl Hayday

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Woody Hayday

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/01/2009

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / dance hayday / 05/12/2008

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 05/12/07\part-paid \gbp si 100@1=100\gbp ic 2/102\

Documents

View document PDF

Incorporation company

Date: 05 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENTCARE 1 SMILE LIMITED

WHITE HOUSE WOLLATON STREET,NOTTINGHAM,NG1 5GF

Number:04326649
Status:ACTIVE
Category:Private Limited Company

FINANCIAL EDGE CONSULTING LTD

STANLEY HOUSE,CRAWLEY,RH10 9SE

Number:11641929
Status:ACTIVE
Category:Private Limited Company

ONECALL24 (BULFORD) LTD

15 QUEBEC ROAD,SALISBURY,SP4 9FD

Number:11678116
Status:ACTIVE
Category:Private Limited Company

PB OPERATIONS SOLUTIONS LTD

EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB

Number:10440609
Status:ACTIVE
Category:Private Limited Company

S J PROPERTIES & LETTINGS LIMITED

22 WATERSIDE GARDENS,SHEFFIELD,S35 0JS

Number:10368037
Status:ACTIVE
Category:Private Limited Company

SHAPE TERRAIN LTD

GROUND FLOOR BUILDING 1000 LAKESIDE NORTH HARBOUR,PORTSMOUTH,PO6 3EZ

Number:11150086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source